AVONMEAD COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

AVONMEAD COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01560417

Incorporation date

11/05/1981

Size

Micro Entity

Contacts

Registered address

Registered address

16-18 The Boscombe Centre Mills Way, Amesbury, Salisbury, Wiltshire SP4 7SDCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon28/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon22/09/2025
Micro company accounts made up to 2024-12-23
dot icon26/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon25/02/2025
Termination of appointment of Derek Pemberton as a director on 2015-12-01
dot icon25/02/2025
Appointment of Mr Ross Whiteside as a director on 2024-11-20
dot icon20/09/2024
Micro company accounts made up to 2023-12-23
dot icon17/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon21/09/2023
Micro company accounts made up to 2022-12-23
dot icon18/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon21/09/2022
Micro company accounts made up to 2021-12-23
dot icon22/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon20/09/2021
Micro company accounts made up to 2020-12-23
dot icon08/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon13/08/2020
Micro company accounts made up to 2019-12-23
dot icon31/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon09/05/2019
Micro company accounts made up to 2018-12-23
dot icon31/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon17/09/2018
Micro company accounts made up to 2017-12-23
dot icon18/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon18/09/2017
Total exemption small company accounts made up to 2016-12-23
dot icon14/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-23
dot icon20/01/2016
Annual return made up to 2015-12-31 no member list
dot icon27/07/2015
Total exemption small company accounts made up to 2014-12-23
dot icon06/01/2015
Annual return made up to 2014-12-31 no member list
dot icon23/06/2014
Total exemption small company accounts made up to 2013-12-23
dot icon03/02/2014
Annual return made up to 2013-12-31 no member list
dot icon13/06/2013
Total exemption small company accounts made up to 2012-12-23
dot icon28/01/2013
Annual return made up to 2012-12-31 no member list
dot icon18/07/2012
Total exemption small company accounts made up to 2011-12-23
dot icon03/01/2012
Annual return made up to 2011-12-31 no member list
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-23
dot icon14/04/2011
Registered office address changed from Lloyds Bank Chambers 4 Salisbury Street Amesbury Salisbury Wiltshire SP4 7HD on 2011-04-14
dot icon02/02/2011
Annual return made up to 2010-12-31 no member list
dot icon15/06/2010
Total exemption small company accounts made up to 2009-12-23
dot icon21/01/2010
Annual return made up to 2009-12-31 no member list
dot icon21/01/2010
Director's details changed for Mr Andrew Philip Hales on 2010-01-20
dot icon21/01/2010
Director's details changed for Lorraine Antoinette Samuda on 2010-01-20
dot icon21/01/2010
Director's details changed for Derek Pemberton on 2010-01-20
dot icon27/03/2009
Total exemption small company accounts made up to 2008-12-23
dot icon21/01/2009
Annual return made up to 31/12/08
dot icon02/05/2008
Total exemption small company accounts made up to 2007-12-23
dot icon14/01/2008
Annual return made up to 31/12/07
dot icon13/03/2007
Total exemption small company accounts made up to 2006-12-23
dot icon10/01/2007
Annual return made up to 31/12/06
dot icon05/04/2006
Memorandum and Articles of Association
dot icon05/04/2006
Resolutions
dot icon05/04/2006
Total exemption small company accounts made up to 2005-12-23
dot icon19/01/2006
Annual return made up to 31/12/05
dot icon06/04/2005
Total exemption small company accounts made up to 2004-12-23
dot icon18/01/2005
Annual return made up to 31/12/04
dot icon07/06/2004
Total exemption full accounts made up to 2003-12-23
dot icon21/01/2004
Annual return made up to 31/12/03
dot icon14/05/2003
Director resigned
dot icon14/05/2003
Annual return made up to 31/12/02
dot icon22/04/2003
Partial exemption accounts made up to 2002-12-23
dot icon12/08/2002
Partial exemption accounts made up to 2001-12-23
dot icon25/03/2002
Annual return made up to 31/12/01
dot icon13/11/2001
Partial exemption accounts made up to 2000-12-23
dot icon07/02/2001
Annual return made up to 31/12/00
dot icon31/07/2000
Accounts made up to 1999-12-23
dot icon31/07/2000
Director resigned
dot icon09/03/2000
Annual return made up to 31/12/99
dot icon09/03/2000
New director appointed
dot icon26/10/1999
Accounts made up to 1998-12-23
dot icon15/03/1999
Annual return made up to 31/12/98
dot icon04/11/1998
Accounts made up to 1997-12-23
dot icon13/05/1998
Director resigned
dot icon13/05/1998
Director resigned
dot icon13/05/1998
New director appointed
dot icon13/03/1998
Annual return made up to 31/12/97
dot icon31/07/1997
Accounts made up to 1996-12-23
dot icon18/04/1997
Annual return made up to 31/12/96
dot icon09/11/1996
Accounts made up to 1995-12-23
dot icon29/04/1996
Annual return made up to 31/12/95
dot icon25/10/1995
Accounts made up to 1994-12-23
dot icon07/04/1995
Annual return made up to 31/12/94
dot icon26/10/1994
Accounts made up to 1993-12-23
dot icon06/05/1994
New director appointed
dot icon06/05/1994
Director resigned;new director appointed
dot icon06/05/1994
Secretary resigned;new secretary appointed;director resigned
dot icon06/05/1994
Director resigned;new director appointed
dot icon20/04/1994
Annual return made up to 31/12/93
dot icon05/09/1993
Accounts made up to 1992-12-23
dot icon19/04/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/04/1993
Annual return made up to 31/12/92
dot icon07/09/1992
Director resigned;new director appointed
dot icon07/09/1992
Director's particulars changed;director resigned;new director appointed
dot icon28/07/1992
Annual return made up to 31/12/91
dot icon21/06/1992
Accounts made up to 1991-12-23
dot icon21/06/1992
Accounts made up to 1990-12-23
dot icon12/03/1992
New director appointed
dot icon12/03/1992
New director appointed
dot icon12/03/1992
New director appointed
dot icon12/08/1991
New director appointed
dot icon12/08/1991
Director resigned;new director appointed
dot icon12/08/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/08/1991
Annual return made up to 31/12/90
dot icon09/01/1991
Annual return made up to 31/12/89
dot icon09/01/1991
Annual return made up to 31/12/88
dot icon28/09/1990
Accounts made up to 1989-12-23
dot icon28/09/1990
Accounts made up to 1988-12-23
dot icon28/09/1990
Accounts made up to 1987-12-23
dot icon28/09/1990
Accounts made up to 1986-12-23
dot icon28/09/1990
Accounts made up to 1985-12-23
dot icon28/09/1990
Accounts made up to 1984-12-23
dot icon28/09/1990
Registered office changed on 28/09/90 from: snelgar & partners abbey square church street amesbury salisbury wiltshire SP4 7ES
dot icon28/09/1990
Accounting reference date shortened from 31/03 to 23/12
dot icon17/09/1990
Annual return made up to 31/12/87
dot icon23/09/1987
Director resigned;new director appointed
dot icon06/08/1987
Annual return made up to 21/11/86
dot icon31/07/1987
New secretary appointed;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
23/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/12/2024
dot iconNext account date
23/12/2025
dot iconNext due on
23/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Stephen Frederick
Director
25/09/1992 - 31/12/1993
-
Hales, Andrew Philip
Director
02/06/1992 - Present
-
Hunter, Helen
Director
16/07/1997 - 10/12/1999
-
Lawler, Peter
Director
02/06/1992 - 16/07/1997
-
Pemberton, Derek
Director
19/01/1994 - 01/12/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVONMEAD COURT RESIDENTS ASSOCIATION LIMITED

AVONMEAD COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 11/05/1981 with the registered office located at 16-18 The Boscombe Centre Mills Way, Amesbury, Salisbury, Wiltshire SP4 7SD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVONMEAD COURT RESIDENTS ASSOCIATION LIMITED?

toggle

AVONMEAD COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 11/05/1981 .

Where is AVONMEAD COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

AVONMEAD COURT RESIDENTS ASSOCIATION LIMITED is registered at 16-18 The Boscombe Centre Mills Way, Amesbury, Salisbury, Wiltshire SP4 7SD.

What does AVONMEAD COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

AVONMEAD COURT RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AVONMEAD COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2025-12-31 with no updates.